NORTONS LETTING & PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/02/2521 February 2025 Director's details changed for John Anthony Wray on 2025-02-21

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/05/2131 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADIAM WRAY

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WRAY

View Document

26/10/1426 October 2014 SECRETARY APPOINTED MR JOHN ANTHONY WRAY

View Document

26/10/1426 October 2014 APPOINTMENT TERMINATED, SECRETARY KEITH WRAY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/11/1210 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/11/1126 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/03/115 March 2011 DISS40 (DISS40(SOAD))

View Document

04/03/114 March 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/01/1027 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DONALD WRAY / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WRAY / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADIAM SAHLOM WRAY / 22/01/2010

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/08/026 August 2002 FIRST GAZETTE

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

18/02/9718 February 1997 EXEMPTION FROM APPOINTING AUDITORS 07/02/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company